Company NameGrowth Asset Partners Ltd
Company StatusDissolved
Company Number08409755
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date11 April 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Gary Michael Pert
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleFinancial Trader
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Jonathan Patrick Donnelly
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 11 April 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Fore Street
Hertford
Hertfordshire
SG14 1AS
Director NameMr Andrew Dean Jordan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 11 April 2018)
RoleSales
Country of ResidenceEngland
Correspondence Address91-93 Fore Street
Hertford
Hertfordshire
SG14 1AS

Contact

Websitegrowthassetpartners.co.uk
Email address[email protected]
Telephone01992 238025
Telephone regionLea Valley

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

34 at £1Gary Pert
34.00%
Ordinary
33 at £1Andrew Jordan
33.00%
Ordinary
33 at £1Jonathan Donnelly
33.00%
Ordinary

Financials

Year2014
Net Worth-£95,675
Cash£2,354
Current Liabilities£100,818

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
8 November 2017Liquidators' statement of receipts and payments to 25 September 2017 (20 pages)
8 November 2017Liquidators' statement of receipts and payments to 25 September 2017 (20 pages)
19 December 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 December 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 October 2016Registered office address changed from 91-93 Fore Street Hertford Hertfordshire SG14 1AS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 91-93 Fore Street Hertford Hertfordshire SG14 1AS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 October 2016 (2 pages)
10 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-26
(1 page)
10 October 2016Statement of affairs with form 4.19 (6 pages)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Statement of affairs with form 4.19 (6 pages)
10 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-26
(1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Mr Gary Michael Pert on 10 October 2013 (2 pages)
5 March 2014Director's details changed for Mr Gary Michael Pert on 10 October 2013 (2 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
15 October 2013Appointment of Mr Andrew Dean Jordan as a director (3 pages)
15 October 2013Appointment of Mr Andrew Dean Jordan as a director (3 pages)
7 October 2013Appointment of Jonathan Patrick Donnelly as a director (3 pages)
7 October 2013Appointment of Jonathan Patrick Donnelly as a director (3 pages)
7 October 2013Registered office address changed from Terminus House Terminus Street Harlow Essex CM20 1XA United Kingdom on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from Terminus House Terminus Street Harlow Essex CM20 1XA United Kingdom on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from Terminus House Terminus Street Harlow Essex CM20 1XA United Kingdom on 7 October 2013 (2 pages)
19 February 2013Incorporation (20 pages)
19 February 2013Incorporation (20 pages)